London
EC1A 7AJ
Director Name | Mr Damien Patrick Scott Maltarp |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 15 September 2017(7 years after company formation) |
Appointment Duration | 3 years (closed 06 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ppa9f Bt Centre 81 Newgate Street London EC1A 7AJ |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2010(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Mr John Christopher Challis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ppa9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Lindsay Pearson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Mark Whitley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2013) |
Role | Bt Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Steven Paul Haines |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Lakh Jemmett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Neil John Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2014) |
Role | Chief Financial Officer, Bt Wholesale |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Iain Morrison |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2015) |
Role | Bt Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9f Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Andrew Pattison |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2016) |
Role | Bt Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Damian Fisher |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2017) |
Role | Bt Executive |
Country of Residence | England |
Correspondence Address | Pp A9f Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr James Allen Hennah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2017) |
Role | Bt Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9f Bt Centre 81 Newgate Street London EC1A 7AJ |
Website | bt.com |
---|
Registered Address | 81 Newgate Street London EC1A 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
1 at £1 | Bt Managed Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2020 | Application to strike the company off the register (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
19 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
15 September 2017 | Appointment of Mr Damien Maltarp as a director on 15 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Damian Fisher as a director on 15 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Damien Maltarp as a director on 15 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Damian Fisher as a director on 15 September 2017 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
10 May 2017 | Appointment of Mr William Harvey Deaton as a director on 4 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr William Harvey Deaton as a director on 4 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of James Allen Hennah as a director on 4 May 2017 (1 page) |
10 May 2017 | Termination of appointment of James Allen Hennah as a director on 4 May 2017 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
9 August 2016 | Appointment of Mr Damian Fisher as a director on 30 June 2016 (2 pages) |
9 August 2016 | Termination of appointment of Andrew Pattison as a director on 30 June 2016 (1 page) |
9 August 2016 | Appointment of Mr James Allen Hennah as a director on 30 June 2016 (2 pages) |
9 August 2016 | Termination of appointment of Andrew Pattison as a director on 30 June 2016 (1 page) |
9 August 2016 | Appointment of Mr James Allen Hennah as a director on 30 June 2016 (2 pages) |
9 August 2016 | Appointment of Mr Damian Fisher as a director on 30 June 2016 (2 pages) |
4 January 2016 | Termination of appointment of Iain Morrison as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Iain Morrison as a director on 31 December 2015 (1 page) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 October 2014 | Termination of appointment of Steven Paul Haines as a director on 3 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Steven Paul Haines as a director on 3 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Steven Paul Haines as a director on 3 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Andrew Pattison as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Iain Morrison as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Andrew Pattison as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Iain Morrison as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Iain Morrison as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Andrew Pattison as a director on 1 October 2014 (2 pages) |
22 September 2014 | Termination of appointment of Lakh Jemmett as a director on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Lakh Jemmett as a director on 22 September 2014 (1 page) |
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 August 2014 | Termination of appointment of Neil John Taylor as a director on 8 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Neil John Taylor as a director on 8 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Neil John Taylor as a director on 8 July 2014 (1 page) |
30 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
28 March 2013 | Appointment of Mr Neil John Taylor as a director (2 pages) |
28 March 2013 | Appointment of Mr Neil John Taylor as a director (2 pages) |
28 March 2013 | Termination of appointment of Mark Whitley as a director (1 page) |
28 March 2013 | Termination of appointment of Mark Whitley as a director (1 page) |
28 March 2013 | Appointment of Lakh Jemmett as a director (2 pages) |
28 March 2013 | Appointment of Lakh Jemmett as a director (2 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 December 2012 | Termination of appointment of Lindsay Pearson as a director (1 page) |
7 December 2012 | Termination of appointment of Lindsay Pearson as a director (1 page) |
12 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Appointment of Mr Mark Whitley as a director (2 pages) |
22 November 2011 | Appointment of Mr Steven Paul Haines as a director (2 pages) |
22 November 2011 | Appointment of Mr Mark Whitley as a director (2 pages) |
22 November 2011 | Appointment of Mr Steven Paul Haines as a director (2 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 April 2011 | Appointment of Mr Lindsay Pearson as a director (2 pages) |
12 April 2011 | Appointment of Mr Lindsay Pearson as a director (2 pages) |
11 April 2011 | Termination of appointment of John Challis as a director (1 page) |
11 April 2011 | Termination of appointment of John Challis as a director (1 page) |
23 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
23 March 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
16 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 (3 pages) |
16 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 (3 pages) |
16 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 (3 pages) |
16 September 2010 | Incorporation (43 pages) |
16 September 2010 | Incorporation (43 pages) |